Advanced company searchLink opens in new window

BISBROOKE DEALS LTD

Company number 09114023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 31 July 2019
24 Oct 2019 AD01 Registered office address changed from 2a Oak Street Great Harwood Blackburn BB6 7PZ England to 64 Shakespeare Street Nottingham NG10 4NB on 24 October 2019
24 Oct 2019 PSC01 Notification of Philip Parkes as a person with significant control on 8 October 2019
24 Oct 2019 PSC07 Cessation of Adam James Foley as a person with significant control on 8 October 2019
24 Oct 2019 AP01 Appointment of Mr Philip Parkes as a director on 8 October 2019
24 Oct 2019 TM01 Termination of appointment of Adam James Foley as a director on 8 October 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
13 Jun 2019 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 2a Oak Street Great Harwood Blackburn BB6 7PZ on 13 June 2019
13 Jun 2019 AP01 Appointment of Mr Adam James Foley as a director on 22 May 2019
13 Jun 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 22 May 2019
13 Jun 2019 PSC01 Notification of Adam Foley as a person with significant control on 22 May 2019
15 Feb 2019 AA Micro company accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
10 Apr 2018 AA Micro company accounts made up to 31 July 2017
07 Aug 2017 AP01 Appointment of Mr Terence Dunne as a director on 12 July 2017
07 Aug 2017 PSC07 Cessation of Emanuel Fernandes as a person with significant control on 12 July 2017
07 Aug 2017 AD01 Registered office address changed from Flat 1, Zephyr Court 5 Barnard Square Ipswich IP2 8FH United Kingdom to 7 Limewood Way Leeds LS14 1AB on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Emanuel Fernandes as a director on 12 July 2017
07 Aug 2017 PSC01 Notification of Terence Dunne as a person with significant control on 12 July 2017
11 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
10 Jul 2017 PSC01 Notification of Emanuel Fernandes as a person with significant control on 6 April 2017
10 Jul 2017 PSC07 Cessation of Joshua Bowden as a person with significant control on 26 July 2016
18 Apr 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 1, Zephyr Court 5 Barnard Square Ipswich IP2 8FH on 18 April 2017
18 Apr 2017 AP01 Appointment of Emanuel Fernandes as a director on 6 April 2017